AIR DESIGN LIMITED

Register to unlock more data on OkredoRegister

AIR DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03656422

Incorporation date

26/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

St. Saviours House, 39 41 Union Street, London SE1 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1998)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon31/03/2022
Director's details changed for Mr Alan Ross Robertson on 2022-03-31
dot icon31/03/2022
Secretary's details changed for Mr. Alan Ross Robertson on 2022-03-31
dot icon31/03/2022
Registered office address changed from C/O Solid Ltd Eagle House 163 City Road London EC1V 1NR England to St. Saviours House 39 41 Union Street London SE1 1SD on 2022-03-31
dot icon09/03/2022
Registered office address changed from 410 Davina House 137-149 Goswell Road London EC1V 7ET England to C/O Solid Ltd Eagle House 163 City Road London EC1V 1NR on 2022-03-09
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Registered office address changed from Unit 2B Lloyds Wharf Mill Street London SE1 2BD England to 410 Davina House 137-149 Goswell Road London EC1V 7ET on 2020-09-03
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/06/2017
Registered office address changed from Unit 2B Lloyds Wharf Unit 2B Lloyds Wharf 2 Mill Street London SE1 2BD United Kingdom to Unit 2B Lloyds Wharf Mill Street London SE1 2BD on 2017-06-30
dot icon30/06/2017
Director's details changed for Mr Alan Ross Robertson on 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Registered office address changed from Building a Flat Iron Yard 14 Ayres Street London SE1 1ES to Unit 2B Lloyds Wharf Unit 2B Lloyds Wharf 2 Mill Street London SE1 2BD on 2016-10-13
dot icon18/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon06/06/2013
Registered office address changed from 1 Curtain Place London EC2A 3AN United Kingdom on 2013-06-06
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon02/07/2012
Director's details changed for Mr. Alan Ross Robertson on 2012-03-01
dot icon02/07/2012
Secretary's details changed for Mr. Alan Ross Robertson on 2012-03-01
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon01/06/2011
Termination of appointment of Ian Wright as a director
dot icon18/02/2011
Annual return made up to 2010-10-26 with full list of shareholders
dot icon18/02/2011
Appointment of Mr David John Kemp as a director
dot icon18/02/2011
Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 2011-02-18
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2010
Annual return made up to 2009-10-26 with full list of shareholders
dot icon25/01/2010
Secretary's details changed for Mr. Alan Ross Robertson on 2009-10-01
dot icon25/01/2010
Director's details changed for Ian James Wright on 2009-10-01
dot icon25/01/2010
Director's details changed for Mr. Alan Ross Robertson on 2009-10-01
dot icon16/06/2009
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon05/01/2009
Return made up to 26/10/08; full list of members
dot icon02/01/2009
Director and secretary's change of particulars / alan robertson / 02/01/2009
dot icon10/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/12/2007
Return made up to 26/10/07; full list of members
dot icon03/12/2007
Secretary's particulars changed;director's particulars changed
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/11/2006
Return made up to 26/10/06; full list of members
dot icon15/11/2006
Secretary's particulars changed;director's particulars changed
dot icon09/08/2006
Registered office changed on 09/08/06 from: macnair mason st clare house 30-33 minories london EC3N 1DD
dot icon02/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon03/05/2006
Particulars of mortgage/charge
dot icon15/02/2006
Return made up to 26/10/05; full list of members
dot icon16/11/2005
Registered office changed on 16/11/05 from: st clare house 30-33 minories london EC3N 1DD
dot icon15/04/2005
Registered office changed on 15/04/05 from: john stow house 18 bevis marks london EC3A 7ED
dot icon06/01/2005
Total exemption full accounts made up to 2004-09-30
dot icon16/12/2004
Particulars of contract relating to shares
dot icon16/12/2004
Ad 30/09/04--------- £ si 997@1
dot icon09/11/2004
Return made up to 26/10/04; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/11/2003
Return made up to 26/10/03; full list of members
dot icon31/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/01/2003
Accounting reference date shortened from 31/03/03 to 30/09/02
dot icon27/11/2002
Return made up to 26/10/02; full list of members
dot icon14/11/2002
Particulars of mortgage/charge
dot icon03/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/11/2001
Return made up to 26/10/01; full list of members
dot icon14/09/2001
Registered office changed on 14/09/01 from: saint clare house 30-33 minories london EC3N 1DU
dot icon23/05/2001
Director resigned
dot icon25/04/2001
Registered office changed on 25/04/01 from: 43 mornington road london E4 7DT
dot icon20/11/2000
Return made up to 26/10/00; full list of members
dot icon29/08/2000
Accounts for a small company made up to 2000-03-31
dot icon28/03/2000
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon25/11/1999
Return made up to 26/10/99; full list of members
dot icon24/11/1999
Accounting reference date shortened from 31/03/00 to 31/10/99
dot icon21/05/1999
Registered office changed on 21/05/99 from: c/o byrne palmer & co 14 queens road hersham walton on thames KT12 5LS
dot icon11/12/1998
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon02/12/1998
Ad 25/11/98--------- £ si 3@1=3 £ ic 2/5
dot icon23/11/1998
Memorandum and Articles of Association
dot icon20/11/1998
Secretary resigned
dot icon20/11/1998
Director resigned
dot icon20/11/1998
New secretary appointed;new director appointed
dot icon20/11/1998
New director appointed
dot icon20/11/1998
New director appointed
dot icon19/11/1998
Resolutions
dot icon16/11/1998
Certificate of change of name
dot icon10/11/1998
Registered office changed on 10/11/98 from: 6-8 underwood street london N1 7JQ
dot icon26/10/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon-99.66 % *

* during past year

Cash in Bank

£158.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
73.52K
-
0.00
145.48K
-
2022
12
113.75K
-
0.00
47.07K
-
2023
12
150.05K
-
0.00
158.00
-
2023
12
150.05K
-
0.00
158.00
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

150.05K £Ascended31.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

158.00 £Descended-99.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Alan Ross
Director
05/11/1998 - Present
2
Kemp, David John
Director
01/01/2010 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AIR DESIGN LIMITED

AIR DESIGN LIMITED is an(a) Active company incorporated on 26/10/1998 with the registered office located at St. Saviours House, 39 41 Union Street, London SE1 1SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of AIR DESIGN LIMITED?

toggle

AIR DESIGN LIMITED is currently Active. It was registered on 26/10/1998 .

Where is AIR DESIGN LIMITED located?

toggle

AIR DESIGN LIMITED is registered at St. Saviours House, 39 41 Union Street, London SE1 1SD.

What does AIR DESIGN LIMITED do?

toggle

AIR DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does AIR DESIGN LIMITED have?

toggle

AIR DESIGN LIMITED had 12 employees in 2023.

What is the latest filing for AIR DESIGN LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.